Chingford
London
E4 7BU
Director Name | Mrs Linda Vassallo |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(21 years, 3 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Jackson House 95a Station Road Chingford London E4 7BU |
Secretary Name | Mrs Linda Vassallo |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1992(21 years, 3 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jackson House 95a Station Road Chingford London E4 7BU |
Director Name | Miss Nicola Vassallo |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(37 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Jackson House 95a Station Road Chingford London E4 7BU |
Director Name | Miss Angie Judge |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(37 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Jackson House 95a Station Road Chingford London E4 7BU |
Telephone | 020 77397929 |
---|---|
Telephone region | London |
Registered Address | Jackson House 95a Station Road Chingford London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25 at £1 | Angela Vassallo 25.00% Ordinary |
---|---|
25 at £1 | Bruno Vassallo 25.00% Ordinary |
25 at £1 | Linda Vassallo 25.00% Ordinary |
25 at £1 | Nicola Vassallo 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £209,176 |
Gross Profit | £189,727 |
Net Worth | £193,707 |
Cash | £127,959 |
Current Liabilities | £95,513 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
3 April 1987 | Delivered on: 21 April 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 121 bethnal green road london E2 and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
19 September 1978 | Delivered on: 20 September 1978 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings on the west side of digby road, london, E9. Title no. Ngl 203833. Outstanding |
30 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
13 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2022 | Confirmation statement made on 25 January 2022 with updates (4 pages) |
11 April 2022 | Notification of The Trustees of Bruno's Limited Capital Trust as a person with significant control on 12 July 2021 (1 page) |
11 April 2022 | Cessation of Linda Vassallo as a person with significant control on 12 July 2021 (1 page) |
11 April 2022 | Cessation of Bruno Vassallo as a person with significant control on 12 July 2021 (1 page) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
3 December 2020 | Satisfaction of charge 2 in full (1 page) |
3 December 2020 | Satisfaction of charge 1 in full (1 page) |
21 September 2020 | Director's details changed for Miss Angie Judge on 21 September 2020 (2 pages) |
21 September 2020 | Director's details changed for Miss Nicola Vassallo on 21 September 2020 (2 pages) |
21 September 2020 | Change of details for Mrs Linda Vassallo as a person with significant control on 21 September 2020 (2 pages) |
21 September 2020 | Secretary's details changed for Mrs Linda Vassallo on 21 September 2020 (1 page) |
21 September 2020 | Change of details for Mr Bruno Vassallo as a person with significant control on 21 September 2020 (2 pages) |
21 September 2020 | Director's details changed for Mr Bruno Vassallo on 21 September 2020 (2 pages) |
21 September 2020 | Director's details changed for Mrs Linda Vassallo on 21 September 2020 (2 pages) |
21 September 2020 | Registered office address changed from 73 Mayflower Way Ongar Essex CM5 9BB to Jackson House 95a Station Road Chingford London E4 7BU on 21 September 2020 (1 page) |
18 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
14 January 2019 | Director's details changed for Miss Angela Vassallo on 23 November 2018 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
23 January 2017 | Second filing of Confirmation Statement dated 16/10/2016 (14 pages) |
23 January 2017 | Second filing of Confirmation Statement dated 16/10/2016 (14 pages) |
28 December 2016 | Director's details changed for Mrs Angela Vassallo on 31 August 2012 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Director's details changed for Mrs Angela Vassallo on 31 August 2012 (3 pages) |
28 December 2016 | Director's details changed for Miss Nicola Vassallo on 31 January 2010 (2 pages) |
28 December 2016 | Director's details changed for Miss Nicola Vassallo on 31 January 2010 (2 pages) |
31 October 2016 | Confirmation statement made on 16 October 2016 with updates
|
31 October 2016 | Confirmation statement made on 16 October 2016 with updates
|
14 December 2015 | Director's details changed for Mrs Angela Vassallo on 11 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Mrs Angela Vassallo on 11 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Bruno Vassallo on 11 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Bruno Vassallo on 11 December 2015 (2 pages) |
12 December 2015 | Director's details changed for Mrs Linda Vassallo on 11 December 2015 (2 pages) |
12 December 2015 | Director's details changed for Mrs Linda Vassallo on 11 December 2015 (2 pages) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
5 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
15 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
2 February 2014 | Director's details changed for Nichola Vassallo on 2 February 2014 (2 pages) |
2 February 2014 | Director's details changed for Nichola Vassallo on 2 February 2014 (2 pages) |
2 February 2014 | Director's details changed for Nichola Vassallo on 2 February 2014 (2 pages) |
17 December 2013 | Director's details changed for Mrs Angela Wheeler on 30 November 2013 (2 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Mrs Angela Wheeler on 30 November 2013 (2 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
21 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
21 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
12 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
12 February 2013 | Director's details changed for Angela Vassallo on 15 December 2012 (2 pages) |
12 February 2013 | Director's details changed for Angela Vassallo on 15 December 2012 (2 pages) |
12 February 2013 | Secretary's details changed for Linda Vassallo on 15 December 2012 (2 pages) |
12 February 2013 | Secretary's details changed for Linda Vassallo on 15 December 2012 (2 pages) |
11 February 2013 | Director's details changed for Nichola Vassallo on 15 December 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr Bruno Vassallo on 15 December 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr Bruno Vassallo on 15 December 2012 (2 pages) |
11 February 2013 | Director's details changed for Nichola Vassallo on 15 December 2012 (2 pages) |
24 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
24 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 March 2012 | Annual return made up to 15 December 2011 (16 pages) |
28 March 2012 | Annual return made up to 15 December 2011 (16 pages) |
2 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
2 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
19 October 2011 | Registered office address changed from 121a Bethnal Green Road London E2 7DG on 19 October 2011 (2 pages) |
19 October 2011 | Registered office address changed from 121a Bethnal Green Road London E2 7DG on 19 October 2011 (2 pages) |
15 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (16 pages) |
15 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (16 pages) |
15 March 2011 | Director's details changed for Nichola Vassallo on 15 January 2010 (3 pages) |
15 March 2011 | Director's details changed for Nichola Vassallo on 15 January 2010 (3 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (13 pages) |
7 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (13 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
11 May 2009 | Director appointed angela vassallo (2 pages) |
11 May 2009 | Director appointed angela vassallo (2 pages) |
11 May 2009 | Director appointed nichola vassallo (2 pages) |
11 May 2009 | Director appointed nichola vassallo (2 pages) |
6 January 2009 | Return made up to 15/12/08; full list of members (10 pages) |
6 January 2009 | Return made up to 15/12/08; full list of members (10 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 December 2007 | Return made up to 31/10/07; full list of members (7 pages) |
6 December 2007 | Return made up to 31/10/07; full list of members (7 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members
|
13 November 2006 | Return made up to 31/10/06; full list of members
|
1 March 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 March 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
11 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
25 October 2004 | Return made up to 31/10/04; full list of members
|
25 October 2004 | Return made up to 31/10/04; full list of members
|
15 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
15 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
22 March 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
22 March 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
25 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
25 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
25 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
25 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
28 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 March 2002 | Return made up to 31/10/01; full list of members (6 pages) |
14 March 2002 | Return made up to 31/10/01; full list of members (6 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 48 portland place london W1N 4AJ (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 48 portland place london W1N 4AJ (1 page) |
21 December 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
21 December 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
3 May 2001 | Accounts for a small company made up to 30 March 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 March 2000 (6 pages) |
9 January 2001 | Return made up to 31/10/00; full list of members (5 pages) |
9 January 2001 | Return made up to 31/10/00; full list of members (5 pages) |
11 December 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
11 December 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
30 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
21 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
29 December 1999 | Return made up to 31/10/99; full list of members (5 pages) |
29 December 1999 | Return made up to 31/10/99; full list of members (5 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 December 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
16 December 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
9 December 1998 | Return made up to 31/10/98; full list of members (5 pages) |
9 December 1998 | Return made up to 31/10/98; full list of members (5 pages) |
2 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
24 March 1998 | Return made up to 31/10/97; full list of members (5 pages) |
24 March 1998 | Return made up to 31/10/97; full list of members (5 pages) |
24 March 1998 | Location of register of members (1 page) |
24 March 1998 | Location of register of members (1 page) |
3 February 1998 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
3 February 1998 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
2 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
6 February 1997 | Return made up to 31/10/96; full list of members
|
6 February 1997 | Return made up to 31/10/96; full list of members
|
31 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
31 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: 121 bethnal green road london, E2 7DG (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: 121 bethnal green road london, E2 7DG (1 page) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (12 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (12 pages) |